Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 155 SOUTH MAIN STREET SUITE 301, PROVIDENCE, RI, 02903, USA |
Name | Role | Address |
---|---|---|
MICHAEL W. TYE | PRESIDENT | 227 W. MONROE STREET CHICAGO, IL 60606 |
Name | Role | Address |
---|---|---|
CHARLES ALLEN | TREASURER | 208 S. AKARD STREET DALLAS, TX 75202 USA |
Name | Role | Address |
---|---|---|
WAYNE WIRTZ | SECRETARY | 208 S. AKARD STREET DALLAS, TX 75202 USA |
Name | Role | Address |
---|---|---|
LEONARD WEITZ | VICE PRESIDENT | 208 S. AKARD STREET DALLAS, TX 75202 USA |
Name | Role | Address |
---|---|---|
KAREN DIORIO | ASSISTANT SECRETARY | ONE AT&T WAY BEDMINSTER, NJ 07921 USA |
Name | Role | Address |
---|---|---|
CHARLES ALLEN | DIRECTOR | 208 S. AKARD STREET DALLAS, TX 75202 USA |
LAWRENCE RUZICKA | DIRECTOR | 208 S. AKARD STREET DALLAS, TX 75202 USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Name Change | 2006-02-20 | AT&T Communications, Inc. | AT&T Communications - East, Inc. |
Number | Name | File Date |
---|---|---|
201177072450 | Application for Certificate of Withdrawal | 2011-03-30 |
201175650830 | Annual Report | 2011-02-25 |
201058992060 | Annual Report | 2010-02-24 |
200943901820 | Annual Report | 2009-03-13 |
200838473830 | Statement of Change of Registered/Resident Agent Office | 2008-12-04 |
Date of last update: 17 May 2025
Sources: Rhode Island Department of State